Company NameEPT Taverns Limited
DirectorPatricia Josephine Ledwith
Company StatusActive
Company Number04521797
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Patricia Josephine Ledwith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Archbishop Place
London
SW2 2AH
Secretary NameJohn Howard
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address94 Ingrave Road
Brentwood
Essex
CM13 2AQ
Secretary NameLouise Gavin
NationalityBritish
StatusResigned
Appointed21 February 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 2011)
RoleCompany Director
Correspondence Address101 Brockley Grove
London
SE4 1DZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Patricia Josephine Ledwith
100.00%
Ordinary

Financials

Year2014
Net Worth£451,014
Current Liabilities£57,137

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

17 April 2012Delivered on: 19 April 2012
Persons entitled: Metro Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the crystal palace tavern 193 crystal palace road london t/no TGL182067 and any parts or parts of it and including all rights or apputenant to it and all buildings fixtures, plant and machinery, see image for full details.
Outstanding
17 April 2012Delivered on: 19 April 2012
Persons entitled: Metro Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 April 2011Delivered on: 30 April 2011
Satisfied on: 3 May 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property known as crystal palace tavern, 193 crystal palace road, london t/no: TGL182067 see image for full details.
Fully Satisfied
1 October 2002Delivered on: 14 May 2003
Satisfied on: 8 January 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 2002Delivered on: 3 October 2002
Satisfied on: 8 December 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 76 elm park lambeth london SW2 2UB t/n SGL99686. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 October 2002Delivered on: 3 October 2002
Satisfied on: 8 January 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 September 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
5 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
21 June 2012Amended accounts made up to 31 August 2011 (3 pages)
21 June 2012Amended accounts made up to 31 August 2011 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 December 2011Registered office address changed from 193 Crystal Palace Road London SE22 9EP England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 193 Crystal Palace Road London SE22 9EP England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 193 Crystal Palace Road London SE22 9EP England on 2 December 2011 (1 page)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 January 2011Termination of appointment of Louise Gavin as a secretary (1 page)
26 January 2011Termination of appointment of Louise Gavin as a secretary (1 page)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2010Registered office address changed from 76 Elm Park London SW2 2UB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 76 Elm Park London SW2 2UB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 76 Elm Park London SW2 2UB on 8 December 2010 (1 page)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 June 2010Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG27 1HH on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG27 1HH on 16 June 2010 (1 page)
17 September 2009Return made up to 29/08/09; full list of members (3 pages)
17 September 2009Return made up to 29/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 September 2008Return made up to 29/08/08; full list of members (3 pages)
22 September 2008Return made up to 29/08/08; full list of members (3 pages)
25 September 2007Return made up to 29/08/07; no change of members (6 pages)
25 September 2007Return made up to 29/08/07; no change of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 September 2006Return made up to 29/08/06; full list of members (6 pages)
27 September 2006Return made up to 29/08/06; full list of members (6 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 September 2005Return made up to 29/08/05; full list of members (6 pages)
14 September 2005Return made up to 29/08/05; full list of members (6 pages)
7 April 2005Registered office changed on 07/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
7 April 2005Registered office changed on 07/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
15 September 2004Return made up to 29/08/04; full list of members (6 pages)
15 September 2004Return made up to 29/08/04; full list of members (6 pages)
1 September 2003Return made up to 29/08/03; full list of members (6 pages)
1 September 2003Return made up to 29/08/03; full list of members (6 pages)
14 May 2003Particulars of mortgage/charge (8 pages)
14 May 2003Particulars of mortgage/charge (8 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 September 2002Director resigned (1 page)
29 August 2002Incorporation (15 pages)
29 August 2002Incorporation (15 pages)